BENTLEY TRADING LIMITED

C/O B Olsberg & Co 2nd Floor Newbury House C/O B Olsberg & Co 2nd Floor Newbury House, Salford, M7 2BT, Lancashire
StatusRECEIVERSHIP
Company No.04249034
CategoryPrivate Limited Company
Incorporated10 Jul 2001
Age22 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

BENTLEY TRADING LIMITED is an receivership private limited company with number 04249034. It was incorporated 22 years, 11 months, 27 days ago, on 10 July 2001. The company address is C/O B Olsberg & Co 2nd Floor Newbury House C/O B Olsberg & Co 2nd Floor Newbury House, Salford, M7 2BT, Lancashire.



Company Fillings

Liquidation receiver cease to act receiver

Date: 22 Aug 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Oct 2016

Action Date: 19 Aug 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Oct 2016

Action Date: 19 Aug 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Oct 2016

Action Date: 19 Aug 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Oct 2016

Action Date: 19 Aug 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Oct 2016

Action Date: 19 Aug 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Oct 2016

Action Date: 19 Aug 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Jun 2016

Action Date: 19 Feb 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Jun 2016

Action Date: 19 Feb 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Jun 2016

Action Date: 19 Feb 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Jun 2016

Action Date: 19 Feb 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Jun 2016

Action Date: 19 Feb 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Jun 2016

Action Date: 19 Aug 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Dec 2015

Action Date: 19 Aug 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Dec 2015

Action Date: 19 Aug 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Dec 2015

Action Date: 19 Aug 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Dec 2015

Action Date: 19 Aug 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Dec 2015

Action Date: 19 Aug 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Dec 2015

Action Date: 19 Aug 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-08-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 May 2015

Action Date: 19 Feb 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 May 2015

Action Date: 19 Feb 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 May 2015

Action Date: 19 Feb 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 May 2015

Action Date: 19 Feb 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 May 2015

Action Date: 19 Feb 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-02-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 May 2015

Action Date: 19 Feb 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-02-19

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-30

New date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 11/09/2008 from b olsberg levi house bury old road salford lancashire M7 4QX

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 24 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 12/09/02 from: c/o b olsberg & company 35 whitworth street west manchester lancashire M1 5NG

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/09/01--------- £ si 10@1=10 £ ic 52/62

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/09/01--------- £ si 50@1=50 £ ic 2/52

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED

THIRD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON,LONDON,SE17 1JE

Number:03233603
Status:ACTIVE
Category:Private Limited Company

GMC JOINERS LTD

21 INVERNESS STREET,GLASGOW,G51 4GY

Number:SC512207
Status:ACTIVE
Category:Private Limited Company
Number:01112998
Status:ACTIVE
Category:Private Limited Company

KIMBOLTON ELECTRONICS LIMITED

40-42 HIGH STREET,ESSEX,CM9 5PN

Number:03030630
Status:ACTIVE
Category:Private Limited Company

RENEFFERG CONSULTING LIMITED

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:10439839
Status:ACTIVE
Category:Private Limited Company

THE WRIGHT WAY PAINTING AND DECORATING LIMITED

4 MURSTON BUSINESS CENTRE,ASHFORD,TN23 7AD

Number:11759655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source